Advanced company searchLink opens in new window

TOREX RETAIL HOLDINGS LIMITED

Company number 06273940

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Dec 2014 TM01 Termination of appointment of Stephen Walder as a director on 26 November 2014
02 Dec 2014 TM01 Termination of appointment of Frank Peter Ward as a director on 26 November 2014
02 Dec 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 26 November 2014
02 Dec 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 26 November 2014
02 Dec 2014 TM01 Termination of appointment of Cynthia Russo as a director on 26 November 2014
02 Dec 2014 AD01 Registered office address changed from 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 2 December 2014
02 Dec 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 26 November 2014
02 Dec 2014 AP01 Appointment of Mr David James Hudson as a director on 26 November 2014
09 Jun 2014 AR01 Annual return made up to 8 June 2014 with full list of shareholders
Statement of capital on 2014-06-09
  • GBP .01
02 Apr 2014 AA Full accounts made up to 30 June 2013
31 Jul 2013 CERTNM Company name changed micros systems uk LIMITED\certificate issued on 31/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
31 Jul 2013 CONNOT Change of name notice
30 Jul 2013 SH20 Statement by directors
30 Jul 2013 CAP-SS Solvency statement dated 29/07/13
30 Jul 2013 SH19 Statement of capital on 30 July 2013
  • GBP 0.01
30 Jul 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 29/07/2013
10 Jun 2013 AR01 Annual return made up to 8 June 2013 with full list of shareholders
18 Apr 2013 AA Full accounts made up to 30 June 2012
26 Sep 2012 CERTNM Company name changed torex retail holdings LIMITED\certificate issued on 26/09/12
  • RES15 ‐ Change company name resolution on 2012-09-26
  • NM01 ‐ Change of name by resolution
09 Jul 2012 AR01 Annual return made up to 8 June 2012 with full list of shareholders
06 Jul 2012 TM01 Termination of appointment of Alexander Wolf as a director
06 Jul 2012 TM01 Termination of appointment of Gerald Strong as a director
06 Jul 2012 TM01 Termination of appointment of Stephen Rowley as a director
06 Jul 2012 TM01 Termination of appointment of David Hodgson as a director
06 Jul 2012 TM01 Termination of appointment of Amanda Gradden as a director